Search icon

MAYALE, INC. - Florida Company Profile

Company Details

Entity Name: MAYALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYALE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000090553
FEI/EIN Number 650982121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD #1500, MIAMI, FL, 33156, US
Mail Address: C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD #1500, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZOZI BUCARAM LUIS ALBERTO President 9100 S. DADELAND BLVD, STE 1500, MIAMI, FL, 33156
GARZOZI BUCARAM LUIS ALBERTO Secretary 9100 S. DADELAND BLVD, STE 1500, MIAMI, FL, 33156
GARZOZI BUCARAM LUIS ALBERTO Treasurer 9100 S. DADELAND BLVD, STE 1500, MIAMI, FL, 33156
GARZOZI BUCARAM LUIS ALBERTO Director 9100 S. DADELAND BLVD, STE 1500, MIAMI, FL, 33156
PARGAS CARLOS B Agent 9100 S. DADELAND BLVD #1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 9100 S. DADELAND BLVD #1500, MIAMI, FL 33156 -
REINSTATEMENT 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD #1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-08-16 C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD #1500, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-04-18 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
Reinstatement 2016-08-16
Reg. Agent Resignation 2015-10-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
Amendment 2012-04-18
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State